Suite 300
Sunnyvale
California
94086
Director Name | Mr Abhishek Maheshwari |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 February 2020(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 150 Mathilda Place Suite 300 Sunnyvale California 94086 |
Director Name | Mrs Tiffany Evelyn Buchanan |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 March 2022(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 150 Mathilda Pl Suite 300 Sunnyvale California 94086 |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr George Robert Kurtz |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 15440 Laguna Canyon Road Suite 250 Irvine California 92618 |
Director Name | Mr Gerhard Watzinger |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 15440 Laguna Canyon Road Suite 250 Irvine California 92618 |
Director Name | Burt Podbere |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 2016(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 February 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 150 S.Mathilda Avenue Suite 300 Sunnyvale California 94086 |
Director Name | Mr Abhishek Maheshwari |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2019(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 February 2019) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 150 Mathilda Place Suite 300 Sunnyvale California 94086 |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2021(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2022) |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Notification of a person with significant control statement (2 pages) |
15 May 2023 | Cessation of George Robert Kurtz as a person with significant control on 5 May 2023 (1 page) |
13 April 2023 | Full accounts made up to 31 January 2022 (31 pages) |
13 February 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 7 Albemarle Street London W1S 4HQ (1 page) |
10 February 2023 | Register(s) moved to registered office address 7 Albemarle Street London W1S 4HQ (1 page) |
10 February 2023 | Register(s) moved to registered office address 7 Albemarle Street London W1S 4HQ (1 page) |
10 February 2023 | Register(s) moved to registered office address 7 Albemarle Street London W1S 4HQ (1 page) |
29 July 2022 | Change of details for Mr George Robert Kurtz as a person with significant control on 29 July 2022 (2 pages) |
21 July 2022 | Appointment of Citco Management (Uk) Limited as a secretary on 13 July 2022 (2 pages) |
4 July 2022 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 July 2022 (1 page) |
4 July 2022 | Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 7 Albemarle Street London W1S 4HQ on 4 July 2022 (1 page) |
21 June 2022 | Auditor's resignation (1 page) |
17 June 2022 | Director's details changed for Tiffany Evelyn Buchanan on 17 June 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 5 June 2022 with updates (5 pages) |
23 March 2022 | Appointment of Tiffany Evelyn Buchanan as a director on 18 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Abhishek Maheshwari as a director on 18 March 2022 (1 page) |
10 January 2022 | Full accounts made up to 31 January 2021 (31 pages) |
18 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
17 June 2021 | Withdrawal of a person with significant control statement on 17 June 2021 (2 pages) |
17 June 2021 | Notification of George Robert Kurtz as a person with significant control on 14 May 2021 (2 pages) |
20 May 2021 | Statement of capital following an allotment of shares on 5 April 2021
|
31 March 2021 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 12 New Fetter Lane London EC4A 1JP on 31 March 2021 (1 page) |
11 March 2021 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 5 March 2021 (2 pages) |
11 February 2021 | Full accounts made up to 31 January 2020 (32 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
13 May 2020 | Appointment of Abhishek Maheshwari as a director on 10 February 2020 (2 pages) |
13 May 2020 | Termination of appointment of Abhishek Maheshwari as a director on 10 February 2019 (1 page) |
13 May 2020 | Termination of appointment of Burt Podbere as a director on 10 February 2020 (1 page) |
5 March 2020 | Appointment of Abhishek Maheshwari as a director on 10 February 2019 (2 pages) |
12 February 2020 | Full accounts made up to 31 January 2019 (29 pages) |
12 July 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
15 August 2018 | Appointment of Michael Paul Forman as a director on 18 June 2018 (2 pages) |
14 August 2018 | Termination of appointment of George Robert Kurtz as a director on 18 June 2018 (1 page) |
14 August 2018 | Termination of appointment of Gerhard Watzinger as a director on 18 June 2018 (1 page) |
18 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
22 January 2018 | Accounts for a small company made up to 31 January 2017 (12 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
10 November 2016 | Full accounts made up to 31 January 2016 (10 pages) |
10 November 2016 | Full accounts made up to 31 January 2016 (10 pages) |
1 August 2016 | Appointment of Burt Podbere as a director on 1 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Burt Podbere as a director on 1 August 2016 (1 page) |
1 August 2016 | Appointment of Burt Podbere as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Burt Podbere as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Burt Podbere as a director on 1 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Burt Podbere as a director on 1 August 2016 (1 page) |
16 June 2016 | Director's details changed for Mr George Robert Kurtz on 1 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr George Robert Kurtz on 1 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 July 2015 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
3 July 2015 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
3 July 2015 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
3 July 2015 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
2 July 2015 | Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
2 July 2015 | Termination of appointment of Oval Nominees Limited as a director on 5 June 2015 (1 page) |
2 July 2015 | Current accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
2 July 2015 | Termination of appointment of Oval Nominees Limited as a director on 5 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Oval Nominees Limited as a director on 5 June 2015 (1 page) |
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|